Entity Name: | TRI-COUNTY NURSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-COUNTY NURSING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P07000106431 |
FEI/EIN Number |
510663158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12317 SW 20 TERRACE, MIAMI, FL, 33175 |
Mail Address: | 12317 SW 20 TERRACE, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALZUGARAY IGNACIO | President | 12317 SW 20 TERRACE, MIAMI, FL, 33175 |
ALZUGARAY IGNACIO | Treasurer | 12317 SW 20 TERRACE, MIAMI, FL, 33175 |
ALZUGARAY IGNACIO | Director | 12317 SW 20 TERRACE, MIAMI, FL, 33175 |
ALFONSO JOSE A | Agent | 7855 S.W. 84 COURT, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 12317 SW 20 TERRACE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 12317 SW 20 TERRACE, MIAMI, FL 33175 | - |
AMENDMENT | 2008-04-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000767462 | TERMINATED | 1000000239310 | DADE | 2011-11-01 | 2021-11-23 | $ 814.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
Amendment | 2008-04-14 |
ANNUAL REPORT | 2008-01-29 |
Domestic Profit | 2007-09-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State